- Company Overview for THE MACARTNEY GROUP UK LTD (10507518)
- Filing history for THE MACARTNEY GROUP UK LTD (10507518)
- People for THE MACARTNEY GROUP UK LTD (10507518)
- Insolvency for THE MACARTNEY GROUP UK LTD (10507518)
- More for THE MACARTNEY GROUP UK LTD (10507518)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2023 | |
31 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2022 | |
26 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2021 | |
21 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2020 | |
17 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2020 | LIQ10 | Removal of liquidator by court order | |
06 Sep 2019 | LIQ02 | Statement of affairs | |
06 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | AD01 | Registered office address changed from 2 Holmes Close Woking Surrey GU22 9LU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2 September 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 2 Holmes Close Woking Surrey GU22 9LU on 12 August 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
11 Dec 2018 | CH01 | Director's details changed for Miss Lucy Blanchard on 15 July 2017 | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | AD01 | Registered office address changed from 8 Willow Bank Woking GU22 9PD United Kingdom to 276 Ewell Road Surbiton Surrey KT6 7AG on 13 December 2017 | |
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|